HALESOWEN BUSINESS SERVICES LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3DF

Company number 04617169
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address HILLVIEW, 61 BROADWAY AVENUE, HALESOWEN, WEST MIDLANDS, B63 3DF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-13 GBP 100 . The most likely internet sites of HALESOWEN BUSINESS SERVICES LIMITED are www.halesowenbusinessservices.co.uk, and www.halesowen-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Halesowen Business Services Limited is a Private Limited Company. The company registration number is 04617169. Halesowen Business Services Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Halesowen Business Services Limited is Hillview 61 Broadway Avenue Halesowen West Midlands B63 3df. . DAVENPORT, Lindsay Michelle is a Secretary of the company. HILL, Denise Jean is a Director of the company. HILL, Paul is a Director of the company. Secretary HILL, Paul has been resigned. Secretary NICHOLLS, Jennifer Gaye has been resigned. Secretary TROTH, Gail has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director NICHOLLS, Jennifer Gaye has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
DAVENPORT, Lindsay Michelle
Appointed Date: 01 March 2009

Director
HILL, Denise Jean
Appointed Date: 01 August 2011
68 years old

Director
HILL, Paul
Appointed Date: 13 December 2002
76 years old

Resigned Directors

Secretary
HILL, Paul
Resigned: 12 December 2006
Appointed Date: 06 December 2006

Secretary
NICHOLLS, Jennifer Gaye
Resigned: 06 December 2006
Appointed Date: 13 December 2002

Secretary
TROTH, Gail
Resigned: 01 March 2009
Appointed Date: 12 December 2006

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Director
NICHOLLS, Jennifer Gaye
Resigned: 06 December 2006
Appointed Date: 13 December 2002
52 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Persons With Significant Control

Mr Paul Hill
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

HALESOWEN BUSINESS SERVICES LIMITED Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
09 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 33 more events
24 Dec 2002
Secretary resigned
24 Dec 2002
Director resigned
24 Dec 2002
Registered office changed on 24/12/02 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
24 Dec 2002
Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100
13 Dec 2002
Incorporation